Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENTASALES LIMITED
Company Information for

DENTASALES LIMITED

120 HIGH ROAD, EAST FINCHLEY, LONDON, ENGLAND, N2 9ED,
Company Registration Number
04462681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dentasales Ltd
DENTASALES LIMITED was founded on 2002-06-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dentasales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DENTASALES LIMITED
 
Legal Registered Office
120 HIGH ROAD
EAST FINCHLEY
LONDON
ENGLAND
N2 9ED
Other companies in E14
 
Previous Names
WINYA POWERTOOLS LTD16/12/2010
KMR IMPORT & EXPORT LTD16/09/2009
Filing Information
Company Number 04462681
Company ID Number 04462681
Date formed 2002-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-04-21
Return next due 2018-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 17:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTASALES LIMITED
The accountancy firm based at this address is DR. CHURCHILL & PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENTASALES LIMITED

Current Directors
Officer Role Date Appointed
LONDON SECRETARY LTD
Company Secretary 2005-01-26
GEORG EICHMANN
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRIS DAERNBAECHER
Director 2010-11-22 2016-05-27
DR CHURCHILL DIRECTORS LIMITED
Director 2002-06-17 2010-11-22
LONDON BUSINESS SECRETARY LIMITED
Company Secretary 2002-06-17 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON SECRETARY LTD DR. SHEPHARD & PARTNERS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Dissolved 2017-06-06
LONDON SECRETARY LTD LONDON BUSINESS CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 2007-12-28 Dissolved 2017-04-11
LONDON SECRETARY LTD TEAMWORKX MARKETING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2017-05-16
LONDON SECRETARY LTD TCS TRAVEL CLUB SWISS LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-08 Active - Proposal to Strike off
LONDON SECRETARY LTD DUBAI CONNECTION LTD Company Secretary 2006-05-02 CURRENT 2004-04-13 Active - Proposal to Strike off
LONDON SECRETARY LTD EEC EUROPEAN EDUCATION CENTER LTD. Company Secretary 2005-03-15 CURRENT 2002-06-19 Dissolved 2016-12-13
LONDON SECRETARY LTD EEC EUROPEAN EDUCATION CENTER LTD. Company Secretary 2005-03-15 CURRENT 2002-06-19 Dissolved 2016-12-13
LONDON SECRETARY LTD WORLD PRESS LIMITED Company Secretary 2005-03-15 CURRENT 2002-09-13 Dissolved 2017-07-25
LONDON SECRETARY LTD WESTMINSTER OFFICE SOLUTIONS LIMITED Company Secretary 2005-03-15 CURRENT 1999-03-23 Active - Proposal to Strike off
LONDON SECRETARY LTD LLOYDS YACHTBROKER LIMITED Company Secretary 2005-01-31 CURRENT 2000-09-22 Dissolved 2017-02-28
LONDON SECRETARY LTD KPI (UK) LTD Company Secretary 2005-01-31 CURRENT 2003-08-29 Dissolved 2017-01-31
LONDON SECRETARY LTD KPI JAGUAR TREUHAND LTD Company Secretary 2005-01-31 CURRENT 2003-09-26 Dissolved 2017-07-25
LONDON SECRETARY LTD BOETZENBERG CLINIC LIMITED Company Secretary 2005-01-31 CURRENT 1996-08-23 Dissolved 2017-01-31
LONDON SECRETARY LTD BESTFISH (WORLDWIDE) LTD Company Secretary 2005-01-31 CURRENT 1998-09-28 Dissolved 2017-03-07
LONDON SECRETARY LTD AA DRIVING SCHOOL LTD Company Secretary 2005-01-31 CURRENT 2002-09-16 Dissolved 2017-03-07
LONDON SECRETARY LTD UNITED BRAINMARK LIMITED Company Secretary 2005-01-31 CURRENT 1998-09-17 Dissolved 2017-07-25
LONDON SECRETARY LTD MALDIVES CAPITAL HOLDING LTD Company Secretary 2005-01-31 CURRENT 1998-09-28 Dissolved 2017-07-25
LONDON SECRETARY LTD EUROJOINT LIMITED Company Secretary 2005-01-31 CURRENT 1998-12-24 Dissolved 2017-06-06
LONDON SECRETARY LTD BADOLIOS PROPERTY SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1995-12-20 Dissolved 2017-06-06
LONDON SECRETARY LTD SC SENIOR CONSULTING (UK) LTD Company Secretary 2005-01-31 CURRENT 2002-05-20 Active - Proposal to Strike off
LONDON SECRETARY LTD CAESAR CONSULTING & MANAGEMENT LIMITED Company Secretary 2005-01-31 CURRENT 2003-06-11 Active - Proposal to Strike off
LONDON SECRETARY LTD EURO INVESTCONSULT LIMITED Company Secretary 2005-01-31 CURRENT 1996-07-18 Active - Proposal to Strike off
LONDON SECRETARY LTD CITY OF LONDON BUSINESS SCHOOL LIMITED Company Secretary 2005-01-31 CURRENT 1999-12-30 Active - Proposal to Strike off
LONDON SECRETARY LTD SOUTHBANK STUDIOS (LONDON) LIMITED Company Secretary 2005-01-31 CURRENT 1999-10-28 Active - Proposal to Strike off
LONDON SECRETARY LTD KKV CONSULTING LIMITED Company Secretary 2005-01-31 CURRENT 1996-04-22 Active - Proposal to Strike off
LONDON SECRETARY LTD DR. CHURCHILL & PARTNER LIMITED Company Secretary 2005-01-31 CURRENT 1998-09-28 Active - Proposal to Strike off
LONDON SECRETARY LTD LOTTO 2000 LIMITED Company Secretary 2005-01-31 CURRENT 1999-04-29 Active - Proposal to Strike off
LONDON SECRETARY LTD BRAINMARKETING LIMITED Company Secretary 2005-01-31 CURRENT 2000-12-13 Active - Proposal to Strike off
LONDON SECRETARY LTD LLOYDS REAL ESTATE LIMITED Company Secretary 2005-01-31 CURRENT 2001-08-02 Active - Proposal to Strike off
LONDON SECRETARY LTD PC POOL CONSULTING LTD Company Secretary 2005-01-31 CURRENT 2003-04-17 Active - Proposal to Strike off
LONDON SECRETARY LTD MEDIAMARKT-VERSAND LIMITED Company Secretary 2005-01-31 CURRENT 1996-08-15 Active - Proposal to Strike off
LONDON SECRETARY LTD STEWARD & BELVEDERE LTD Company Secretary 2005-01-26 CURRENT 2002-06-18 Active - Proposal to Strike off
LONDON SECRETARY LTD LIVING DOORS LIMITED Company Secretary 2005-01-26 CURRENT 1997-08-15 Dissolved 2017-01-24
LONDON SECRETARY LTD MAYFAIR OFFICE MANAGEMENT LIMITED Company Secretary 2005-01-26 CURRENT 1999-03-23 Dissolved 2017-08-29
LONDON SECRETARY LTD KANDALL & STEPHEN G. LTD Company Secretary 2005-01-26 CURRENT 2002-06-18 Active - Proposal to Strike off
LONDON SECRETARY LTD EUROPEAN HEALTH CARE LIMITED Company Secretary 2005-01-26 CURRENT 1999-03-23 Active - Proposal to Strike off
LONDON SECRETARY LTD EURO-ADVISER LIMITED Company Secretary 2005-01-26 CURRENT 1999-09-06 Dissolved 2018-02-13
LONDON SECRETARY LTD VITERRA GLOBAL LTD Company Secretary 2005-01-26 CURRENT 2003-06-03 Active - Proposal to Strike off
LONDON SECRETARY LTD ASIA WAREHOUSE COMPANY LTD Company Secretary 2005-01-26 CURRENT 2002-06-19 Dissolved 2017-11-28
LONDON SECRETARY LTD EIC - EUROPEAN INVESTMENT CONSULTING LTD Company Secretary 2005-01-26 CURRENT 2002-05-22 Dissolved 2017-10-31
LONDON SECRETARY LTD DAVIES COOPER & PARTNER LTD Company Secretary 2005-01-26 CURRENT 2002-06-17 Active - Proposal to Strike off
LONDON SECRETARY LTD WALL STREET INVEST CONTRUST CONSULTING COMPANY LIMITED Company Secretary 2005-01-26 CURRENT 1997-06-19 Active - Proposal to Strike off
LONDON SECRETARY LTD THE GOLDEN RECORDS (EUROPE) LIMITED Company Secretary 2005-01-26 CURRENT 2000-07-03 Active - Proposal to Strike off
LONDON SECRETARY LTD CLEAN - PROFI LTD Company Secretary 2005-01-26 CURRENT 2002-05-01 Active - Proposal to Strike off
GEORG EICHMANN LLOYDS REAL ESTATE LIMITED Director 2017-05-05 CURRENT 2001-08-02 Active - Proposal to Strike off
GEORG EICHMANN HM KONSERVEN LIMITED Director 2016-05-31 CURRENT 2016-05-31 Dissolved 2018-02-20
GEORG EICHMANN NOLEX TRADING LTD. Director 2016-05-27 CURRENT 2009-09-16 Dissolved 2017-03-07
GEORG EICHMANN VITALITY HEALTH PROJECT LIMITED Director 2016-05-27 CURRENT 1998-11-24 Dissolved 2018-02-13
GEORG EICHMANN WEST END CONSULTING COMPANY LIMITED Director 2016-05-27 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN THUERINGER NATURKOST LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
GEORG EICHMANN STECK FEINKOST INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2017-09-26
GEORG EICHMANN MUENCHNER KINDL INTERNATIONAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
GEORG EICHMANN IWG 24 LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
GEORG EICHMANN SUISS MIDDLE EAST LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-02-07
GEORG EICHMANN CHM CITY HOSTEL MANAGEMENT LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-02-07
GEORG EICHMANN CITY HOSTEL NUREMBERG LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
GEORG EICHMANN MUT MIDDLE EAST LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2017-01-31
GEORG EICHMANN MET MIDDLE EAST LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2017-01-31
GEORG EICHMANN CHS CITY HOSTEL SERVICES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2017-01-31
GEORG EICHMANN CUBE SEVEN (GROUP) LIMITED Director 2015-06-01 CURRENT 2012-06-01 Dissolved 2017-11-07
GEORG EICHMANN GOEAST TRADING LTD Director 2014-08-01 CURRENT 2003-03-18 Active - Proposal to Strike off
GEORG EICHMANN DR. CHURCHILL DIRECTORS LIMITED Director 2014-03-10 CURRENT 1996-12-06 Active - Proposal to Strike off
GEORG EICHMANN EUROCOR (UAE) LTD Director 2013-11-25 CURRENT 2002-06-18 Dissolved 2016-12-20
GEORG EICHMANN STEWARD & BELVEDERE LTD Director 2013-11-25 CURRENT 2002-06-18 Active - Proposal to Strike off
GEORG EICHMANN J. HOWARD & C. CAESAR LTD Director 2013-11-25 CURRENT 2002-06-17 Active - Proposal to Strike off
GEORG EICHMANN PRO VITAL LIMITED Director 2013-11-25 CURRENT 1999-09-23 Dissolved 2017-07-25
GEORG EICHMANN UNICELLPACK LIMITED Director 2013-11-25 CURRENT 1999-10-15 Active - Proposal to Strike off
GEORG EICHMANN TIME IS MONEY LIMITED Director 2013-11-25 CURRENT 1999-11-16 Dissolved 2017-04-25
GEORG EICHMANN SCN SYSTEM CONSULTING NETWORKS LTD. Director 2013-11-25 CURRENT 2001-11-09 Dissolved 2017-04-25
GEORG EICHMANN HEATHERINGTON CONSULTING LTD Director 2013-11-25 CURRENT 2001-10-24 Dissolved 2017-04-04
GEORG EICHMANN FOURTY TWO IT CONSULTING AND ORGANIZATION LTD Director 2013-11-25 CURRENT 2001-10-23 Dissolved 2017-03-28
GEORG EICHMANN FAMILY HOUSES CONSTRUCTION LIMITED Director 2013-11-25 CURRENT 1998-12-11 Dissolved 2017-05-30
GEORG EICHMANN EUROPEAN PROJECT MATTERS LTD Director 2013-11-25 CURRENT 2001-12-21 Dissolved 2017-06-06
GEORG EICHMANN EUROPEAN MATTERS LTD Director 2013-11-25 CURRENT 2001-12-21 Dissolved 2017-06-06
GEORG EICHMANN EUROJOINT LIMITED Director 2013-11-25 CURRENT 1998-12-24 Dissolved 2017-06-06
GEORG EICHMANN FAMILY HOUSES MONTAGE LIMITED Director 2013-11-25 CURRENT 1999-01-12 Dissolved 2017-06-27
GEORG EICHMANN MAYFAIR OFFICE MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1999-03-23 Dissolved 2017-08-29
GEORG EICHMANN HANDS UP COSMETICS LIMITED Director 2013-11-25 CURRENT 2002-06-18 Dissolved 2016-12-20
GEORG EICHMANN DENTA PLUS LIMITED Director 2013-11-25 CURRENT 1999-03-23 Dissolved 2017-09-12
GEORG EICHMANN GEORGE TREVOR SMITH AND PARTNERS LTD Director 2013-11-25 CURRENT 2002-06-18 Active - Proposal to Strike off
GEORG EICHMANN JOHN DAVIS AND PARTNER LTD Director 2013-11-25 CURRENT 2002-06-18 Active - Proposal to Strike off
GEORG EICHMANN ROBERT AND TIMOTHY LEE LTD Director 2013-11-25 CURRENT 2002-06-18 Active - Proposal to Strike off
GEORG EICHMANN ROGER & JENSEN LTD Director 2013-11-25 CURRENT 2002-06-17 Active - Proposal to Strike off
GEORG EICHMANN SCOTT TAYLOR AND PARTNER LTD Director 2013-11-25 CURRENT 2002-06-17 Active - Proposal to Strike off
GEORG EICHMANN EUROPEAN HEALTH CARE LIMITED Director 2013-11-25 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN IMMOTEC LTD Director 2013-11-25 CURRENT 2002-06-11 Active - Proposal to Strike off
GEORG EICHMANN IMMOCREATE LTD Director 2013-11-25 CURRENT 2002-06-11 Active - Proposal to Strike off
GEORG EICHMANN EIC - EUROPEAN INVESTMENT CONSULTING LTD Director 2013-11-25 CURRENT 2002-05-22 Dissolved 2017-10-31
GEORG EICHMANN DAVIES COOPER & PARTNER LTD Director 2013-11-25 CURRENT 2002-06-17 Active - Proposal to Strike off
GEORG EICHMANN NEC NORTH EUROPEAN CERAMIC TRADE LIMITED Director 2013-11-25 CURRENT 2007-12-28 Dissolved 2018-06-05
GEORG EICHMANN THAMES CONSULTING SERVICES LIMITED Director 2013-11-25 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN WESTMINSTER OFFICE SOLUTIONS LIMITED Director 2013-11-25 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN SOUTHBANK STUDIOS (LONDON) LIMITED Director 2013-11-25 CURRENT 1999-10-28 Active - Proposal to Strike off
GEORG EICHMANN MONDIAL AXIS LIMITED Director 2013-11-25 CURRENT 2001-07-04 Active - Proposal to Strike off
GEORG EICHMANN FAMILY HOUSES LIMITED Director 2013-11-25 CURRENT 1998-12-16 Active - Proposal to Strike off
GEORG EICHMANN HAMPSTEAD BUSINESS MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN IBB INTERNATIONAL LIMITED Director 2013-11-25 CURRENT 1999-03-30 Active - Proposal to Strike off
GEORG EICHMANN CLEAN - PROFI LTD Director 2013-11-25 CURRENT 2002-05-01 Active - Proposal to Strike off
GEORG EICHMANN ALLEN & HANSON LTD Director 2013-11-25 CURRENT 2002-06-18 Active - Proposal to Strike off
GEORG EICHMANN KNIGHTSBRIDGE BUSINESS SERVICES LIMITED Director 2013-11-25 CURRENT 1999-03-23 Active - Proposal to Strike off
GEORG EICHMANN LIFE LEADERSHIP LTD Director 2013-11-25 CURRENT 2002-06-11 Active - Proposal to Strike off
GEORG EICHMANN ISARIA HOME LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active - Proposal to Strike off
GEORG EICHMANN EUROPE CONNECTION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
GEORG EICHMANN EUROPE BUSINESS CONNECTION LIMITED Director 2013-03-15 CURRENT 2000-06-13 Dissolved 2018-02-13
GEORG EICHMANN E14 REAL ESTATE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2017-03-28
GEORG EICHMANN BONOFA LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2017-02-28
GEORG EICHMANN EPAD MAGNETIC FIELD SYSTEMS LIMITED Director 2012-07-07 CURRENT 2004-03-05 Dissolved 2017-08-08
GEORG EICHMANN MONDIAL AXIS ENTERPRISE LIMITED Director 2012-07-06 CURRENT 2001-07-04 Dissolved 2016-12-27
GEORG EICHMANN OCEAN DREAM YACHTBROKER LIMITED Director 2012-07-06 CURRENT 2000-09-29 Dissolved 2017-03-07
GEORG EICHMANN LLOYDS YACHTBROKER LIMITED Director 2012-07-06 CURRENT 2000-09-22 Dissolved 2017-02-28
GEORG EICHMANN MEMORG LIMITED Director 2012-07-06 CURRENT 2001-01-29 Active - Proposal to Strike off
GEORG EICHMANN AXIS MONDIAL LIMITED Director 2012-07-06 CURRENT 2001-07-04 Dissolved 2017-12-12
GEORG EICHMANN BRAINMARKETING LIMITED Director 2012-07-06 CURRENT 2000-12-13 Active - Proposal to Strike off
GEORG EICHMANN POWER TIME LIMITED Director 2012-07-06 CURRENT 2001-08-02 Active - Proposal to Strike off
GEORG EICHMANN OPTIMA BUSINESS CENTERS (UK) LIMITED Director 2012-07-06 CURRENT 2001-07-10 Active - Proposal to Strike off
GEORG EICHMANN GERMAN DRIVING SCHOOL LTD. Director 2012-06-15 CURRENT 2002-08-29 Dissolved 2017-01-31
GEORG EICHMANN EUROPE DRIVING SCHOOL LTD Director 2012-06-15 CURRENT 2002-08-30 Dissolved 2017-02-07
GEORG EICHMANN AA DRIVING SCHOOL LTD Director 2012-06-15 CURRENT 2002-09-16 Dissolved 2017-03-07
GEORG EICHMANN WORLD PRESS LIMITED Director 2012-06-15 CURRENT 2002-09-13 Dissolved 2017-07-25
GEORG EICHMANN INVESTOR LOUNGE LTD. Director 2012-06-15 CURRENT 2003-02-05 Dissolved 2017-07-11
GEORG EICHMANN AKK INKASSO AND COLLECTING SERVICES LTD Director 2012-06-15 CURRENT 2003-06-02 Dissolved 2017-11-07
GEORG EICHMANN E.F.I. CONSULTING LTD Director 2012-06-15 CURRENT 2002-07-27 Active - Proposal to Strike off
GEORG EICHMANN TAX BUREAU LONDON LTD Director 2012-06-15 CURRENT 2003-02-07 Active - Proposal to Strike off
GEORG EICHMANN VITERRA GLOBAL LTD Director 2012-06-14 CURRENT 2003-06-03 Active - Proposal to Strike off
GEORG EICHMANN THE GOLDEN RECORDS (EUROPE) LIMITED Director 2012-06-14 CURRENT 2000-07-03 Active - Proposal to Strike off
GEORG EICHMANN BUSINESS SCHOOL CITY OF LONDON LIMITED Director 2012-05-29 CURRENT 2000-01-10 Dissolved 2017-06-20
GEORG EICHMANN FIREFOX CONCEPTS LIMITED Director 2012-05-28 CURRENT 1999-12-10 Dissolved 2017-05-30
GEORG EICHMANN EUROPE BUSINESS SERVICES LIMITED Director 2012-05-28 CURRENT 1999-12-06 Active - Proposal to Strike off
GEORG EICHMANN ARON G. & SHAWN LTD Director 2012-05-25 CURRENT 2002-06-18 Dissolved 2016-11-29
GEORG EICHMANN THERMOSELECT (UAE) LTD Director 2012-05-25 CURRENT 2002-06-18 Dissolved 2016-11-29
GEORG EICHMANN EEC EUROPEAN EDUCATION CENTER LTD. Director 2012-05-25 CURRENT 2002-06-19 Dissolved 2016-12-13
GEORG EICHMANN EEC EUROPEAN EDUCATION CENTER LTD. Director 2012-05-25 CURRENT 2002-06-19 Dissolved 2016-12-13
GEORG EICHMANN ADAMS DESIGNS LIMITED Director 2012-05-25 CURRENT 1999-11-18 Dissolved 2017-05-02
GEORG EICHMANN ENGINEERING SERVICES BUILDING (ESB) LTD Director 2012-05-25 CURRENT 2000-01-06 Dissolved 2017-06-13
GEORG EICHMANN DOCKLANDS PROJECT MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2000-01-07 Dissolved 2017-06-13
GEORG EICHMANN JASON & JAMES MILLER LTD Director 2012-05-25 CURRENT 2002-06-19 Active - Proposal to Strike off
GEORG EICHMANN RICHARD CARE AND BROTHERS LTD Director 2012-05-25 CURRENT 2002-06-25 Active - Proposal to Strike off
GEORG EICHMANN SUPER VISION AND ADVICE LIMITED Director 2012-05-25 CURRENT 2000-01-07 Active - Proposal to Strike off
GEORG EICHMANN ASIA WAREHOUSE COMPANY LTD Director 2012-05-25 CURRENT 2002-06-19 Dissolved 2017-11-28
GEORG EICHMANN CITY OF LONDON BUSINESS SCHOOL LIMITED Director 2012-05-25 CURRENT 1999-12-30 Active - Proposal to Strike off
GEORG EICHMANN KAISER & FLEISCHMANN EVENT MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2000-01-06 Dissolved 2018-06-12
GEORG EICHMANN JOMETEX LIMITED Director 2012-05-25 CURRENT 2007-12-28 Dissolved 2018-06-05
GEORG EICHMANN CAR CENTER LONDON LTD Director 2012-05-25 CURRENT 1999-11-30 Active - Proposal to Strike off
GEORG EICHMANN ABBEY WHARF ENTERPRISES LIMITED Director 2012-05-25 CURRENT 2000-02-04 Active - Proposal to Strike off
GEORG EICHMANN TRAFALGAR TRADE MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2000-02-04 Active - Proposal to Strike off
GEORG EICHMANN SOUTHWATER 2000 LIMITED Director 2012-05-25 CURRENT 2000-02-04 Active - Proposal to Strike off
GEORG EICHMANN AKK SECURITY LIMITED Director 2012-03-05 CURRENT 1998-10-22 Dissolved 2017-08-22
GEORG EICHMANN MS PLUS LIMITED Director 2012-03-05 CURRENT 1998-10-22 Active - Proposal to Strike off
GEORG EICHMANN SIGMA PAINTING LIMITED Director 2012-02-29 CURRENT 1998-09-28 Dissolved 2017-07-25
GEORG EICHMANN SIGMA BUILDING LIMITED Director 2012-02-29 CURRENT 1998-09-28 Dissolved 2017-07-25
GEORG EICHMANN SIGMA CONSTRUCTION LIMITED Director 2012-02-29 CURRENT 1998-09-28 Dissolved 2017-07-25
GEORG EICHMANN INTER BUILDING LIMITED Director 2012-02-29 CURRENT 1998-10-01 Dissolved 2017-07-25
GEORG EICHMANN EUROPE ONLINE NET LIMITED Director 2012-02-29 CURRENT 1998-10-01 Dissolved 2017-07-25
GEORG EICHMANN BESTFISH (WORLDWIDE) LTD Director 2012-02-29 CURRENT 1998-09-28 Dissolved 2017-03-07
GEORG EICHMANN VISION MARKETING AND COMMIUNICATION LIMITED Director 2012-02-29 CURRENT 1998-10-01 Dissolved 2017-07-25
GEORG EICHMANN UNITED BRAINMARK LIMITED Director 2012-02-29 CURRENT 1998-09-17 Dissolved 2017-07-25
GEORG EICHMANN DUBAI INVESTMENT BROKER LTD Director 2012-02-29 CURRENT 1997-06-05 Dissolved 2017-11-14
GEORG EICHMANN EURO SWISS TRAVEL LTD Director 2012-02-29 CURRENT 2004-05-21 Dissolved 2017-10-31
GEORG EICHMANN GAMMA CONSTRUCTION LIMITED Director 2012-02-29 CURRENT 1998-05-20 Active - Proposal to Strike off
GEORG EICHMANN GAMMA BUILDING LIMITED Director 2012-02-29 CURRENT 1998-05-20 Active - Proposal to Strike off
GEORG EICHMANN SEAFOOD (WORLDWIDE) LTD Director 2012-02-29 CURRENT 1997-01-30 Active - Proposal to Strike off
GEORG EICHMANN WALL STREET INVEST CONTRUST CONSULTING COMPANY LIMITED Director 2012-02-29 CURRENT 1997-06-19 Active - Proposal to Strike off
GEORG EICHMANN KAISER IOS MEDIA SYSTEMS LIMITED Director 2012-02-29 CURRENT 1998-02-25 Active - Proposal to Strike off
GEORG EICHMANN PACIFIC AIRLINES INTERNATIONAL LIMITED Director 2012-02-29 CURRENT 1998-10-06 Active - Proposal to Strike off
GEORG EICHMANN LIVING DOORS LIMITED Director 2012-02-03 CURRENT 1997-08-15 Dissolved 2017-01-24
GEORG EICHMANN CAESAR CONSULTING & MANAGEMENT LIMITED Director 2012-02-03 CURRENT 2003-06-11 Active - Proposal to Strike off
GEORG EICHMANN DEUTSCHEWURST MANUFAKTUR LIMITED Director 2012-02-03 CURRENT 1998-02-11 Active - Proposal to Strike off
GEORG EICHMANN MAYFAIR BUILDING HANDICRAFT LIMITED Director 2012-01-26 CURRENT 1996-09-06 Dissolved 2017-02-14
GEORG EICHMANN BOETZENBERG CLINIC LIMITED Director 2012-01-26 CURRENT 1996-08-23 Dissolved 2017-01-31
GEORG EICHMANN MSN ONLINE SERVICES LIMITED Director 2012-01-26 CURRENT 1996-12-06 Dissolved 2017-05-16
GEORG EICHMANN PLM PRO LOGIC MANAGEMENT LTD Director 2012-01-26 CURRENT 1999-10-20 Active - Proposal to Strike off
GEORG EICHMANN UNION RENT LIMITED Director 2012-01-26 CURRENT 1996-11-01 Active - Proposal to Strike off
GEORG EICHMANN PROV NURTRACEUTICAL (EUROPE) LIMITED Director 2011-11-11 CURRENT 2000-01-06 Active - Proposal to Strike off
GEORG EICHMANN MC EURO LIMITED Director 2011-10-20 CURRENT 2007-12-31 Dissolved 2017-06-06
GEORG EICHMANN DR. SHEPHARD & PARTNERS LIMITED Director 2011-10-20 CURRENT 2007-12-31 Dissolved 2017-06-06
GEORG EICHMANN TEAMWORKX MARKETING LIMITED Director 2011-10-19 CURRENT 2007-12-07 Dissolved 2017-05-16
GEORG EICHMANN SC SENIOR CONSULTING (UK) LTD Director 2011-10-19 CURRENT 2002-05-20 Active - Proposal to Strike off
GEORG EICHMANN NOBLE CARDS LIMITED Director 2011-10-19 CURRENT 1996-12-06 Active - Proposal to Strike off
GEORG EICHMANN ALLCOTT & BAKER LIMITED Director 2011-08-22 CURRENT 2007-10-01 Dissolved 2018-03-20
GEORG EICHMANN KPG CONSTRUCTION LIMITED Director 2011-02-01 CURRENT 1996-05-13 Active - Proposal to Strike off
GEORG EICHMANN PHONECARD BUSINESS & TRADING LTD Director 2011-02-01 CURRENT 1996-02-15 Active - Proposal to Strike off
GEORG EICHMANN ODIN LIMITED Director 2011-02-01 CURRENT 1996-03-25 Active - Proposal to Strike off
GEORG EICHMANN MEDIAMARKT-VERSAND LIMITED Director 2011-02-01 CURRENT 1996-08-15 Active - Proposal to Strike off
GEORG EICHMANN SCHAEFER CONSULTING LIMITED Director 2011-01-26 CURRENT 1996-11-14 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 62 Claire Place Tiller Road London E14 8NN
2017-01-30AP01DIRECTOR APPOINTED MR. GEORG EICHMANN
2017-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IRIS DAERNBAECHER
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0121/04/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-04AR0121/04/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0121/04/14 ANNUAL RETURN FULL LIST
2014-04-29CH01Director's details changed for Mrs. Iris Daernbaecher on 2014-04-29
2014-04-29CH04SECRETARY'S DETAILS CHNAGED FOR LONDON SECRETARY LTD on 2014-03-28
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 40 Milligan Street Limehouse London E14 8AU
2014-01-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0121/04/12 ANNUAL RETURN FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/11 FROM 40 Milligan Street Limehouse London London E14 8AU
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 ANNUAL RETURN FULL LIST
2010-12-16RES15CHANGE OF NAME 08/12/2010
2010-12-16CERTNMCompany name changed winya powertools LTD\certificate issued on 16/12/10
2010-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-01RES15CHANGE OF NAME 25/11/2010
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DR CHURCHILL DIRECTORS LIMITED
2010-11-22AP01DIRECTOR APPOINTED IRIS DAERNBAECHER
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AR0117/06/10 FULL LIST
2010-06-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 17/06/2010
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 17/06/2010
2009-09-15CERTNMCOMPANY NAME CHANGED KMR IMPORT & EXPORT LTD CERTIFICATE ISSUED ON 16/09/09
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 14/07/2009
2009-06-29363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-26363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 88 HIGH STREET KILLAMARSH SHEFFIELD S21 1BX
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-22363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-03363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03288cSECRETARY'S PARTICULARS CHANGED
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 4 QUEEN ANNE TERRACE SOVEREIGN COURT LONDON E1W 3HH
2005-07-02363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-10288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-22363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-28363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-26RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-25225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DENTASALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENTASALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENTASALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2013-01-01 £ 45,990
Creditors Due After One Year 2012-01-01 £ 28,028
Creditors Due Within One Year 2013-01-01 £ 37

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTASALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 48
Cash Bank In Hand 2012-01-01 £ 8,171
Current Assets 2013-01-01 £ 6,806
Current Assets 2012-01-01 £ 10,754
Debtors 2013-01-01 £ 6,758
Debtors 2012-01-01 £ 2,583
Shareholder Funds 2013-01-01 £ 39,221
Shareholder Funds 2012-01-01 £ 17,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENTASALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENTASALES LIMITED
Trademarks
We have not found any records of DENTASALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTASALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DENTASALES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DENTASALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTASALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENTASALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.